51 South Street
London
W1Y 5PA
Director Name | Sir David Paradine Frost |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 1991(18 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (closed 16 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Carlyle Square London SW3 6EY |
Director Name | Mr Michael Samuel Rosenberg |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 1991(18 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (closed 16 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Kentish Lane Brookmans Park Hatfield Hertfordshire AL9 6NG |
Secretary Name | Derek Woolhouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 1991(18 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (closed 16 August 2005) |
Role | Company Director |
Correspondence Address | 31 Sherwood Hall East End Road London N2 0TA |
Director Name | Mr John Rolls Asprey |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(18 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 10 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 New Bond Street London W1Y 0AR |
Registered Address | 1st Floor 5 St Mary Abbots Place London W8 6LS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
16 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2005 | Application for striking-off (1 page) |
7 June 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
16 December 2003 | Return made up to 19/12/03; full list of members (8 pages) |
15 May 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
18 April 2003 | Registered office changed on 18/04/03 from: 2 bloomsbury street london WC1B 3ST (1 page) |
12 December 2002 | Return made up to 19/12/02; full list of members (8 pages) |
3 May 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
19 December 2001 | Return made up to 19/12/01; full list of members (7 pages) |
3 May 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
27 December 2000 | Return made up to 19/12/00; full list of members (7 pages) |
2 May 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
20 December 1999 | Return made up to 19/12/99; full list of members
|
5 May 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
12 January 1999 | Return made up to 19/12/98; no change of members (7 pages) |
6 May 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
30 December 1997 | Return made up to 19/12/97; no change of members (8 pages) |
2 May 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
15 January 1997 | Return made up to 19/12/96; full list of members (9 pages) |
2 May 1996 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
13 December 1995 | Return made up to 19/12/95; no change of members (10 pages) |
3 May 1995 | Accounts for a dormant company made up to 30 June 1994 (3 pages) |